CITYJOIN RESIDENTS MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02286960 |
Category | Private Limited Company |
Incorporated | 15 Aug 1988 |
Age | 35 years, 9 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
CITYJOIN RESIDENTS MANAGEMENT LIMITED is an active private limited company with number 02286960. It was incorporated 35 years, 9 months, 25 days ago, on 15 August 1988. The company address is 155 Wellingborough Road 155 Wellingborough Road, Northamptonshire, NN10 9TB.
Company Fillings
Confirmation statement with updates
Date: 29 Feb 2024
Action Date: 29 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-29
Documents
Accounts with accounts type dormant
Date: 16 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2023
Action Date: 28 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-28
Documents
Second filing of confirmation statement with made up date
Date: 21 Feb 2023
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 28 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Accounts with accounts type total exemption full
Date: 18 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination secretary company with name termination date
Date: 18 Sep 2017
Action Date: 15 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Albert Knight
Termination date: 2017-09-15
Documents
Confirmation statement with updates
Date: 06 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Accounts with accounts type unaudited abridged
Date: 03 Mar 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 11 Feb 2015
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shiela Yvonne Prior
Termination date: 2014-04-16
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2012
Action Date: 29 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-29
Documents
Termination director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Larraine Roberts
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 15 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amaniel Mengistu Ghile
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2011
Action Date: 28 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-28
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2010
Action Date: 28 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-28
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Shiela Yvonne Prior
Documents
Change person director company with change date
Date: 05 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Larraine Eileen Roberts
Change date: 2010-01-01
Documents
Change person secretary company with change date
Date: 05 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Peter Albert Knight
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 05 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/07; full list of members
Documents
Legacy
Date: 06 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/05; full list of members
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 10 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 06 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Feb 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Mar 2000
Category: Address
Type: 287
Description: Registered office changed on 20/03/00 from: midland bank chambers college street rushden northamptonshire NN10 0NW
Documents
Legacy
Date: 02 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/00; full list of members
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 22 Feb 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Jan 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/00 to 31/12/99
Documents
Legacy
Date: 10 Jan 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 20 Jul 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 08 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/99; full list of members
Documents
Accounts with accounts type full
Date: 26 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 04 Mar 1998
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/98; no change of members
Documents
Accounts with accounts type full
Date: 04 Feb 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/03/97; no change of members
Documents
Legacy
Date: 01 Jul 1997
Category: Address
Type: 287
Description: Registered office changed on 01/07/97 from: c/o chantry vellacott derngate mews derngate northampton NN1 1UE
Documents
Accounts with accounts type full
Date: 03 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 28 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 01/03/96; full list of members
Documents
Accounts with accounts type full
Date: 09 Feb 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 03 Mar 1995
Category: Annual-return
Type: 363x
Description: Return made up to 01/03/95; full list of members
Documents
Accounts with accounts type full
Date: 04 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 09 Mar 1994
Category: Annual-return
Type: 363x
Description: Return made up to 01/03/94; full list of members
Documents
Accounts with accounts type full
Date: 10 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 14 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 01/03/93; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 23 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 23 Sep 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 08 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 01/03/92; full list of members
Documents
Legacy
Date: 28 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 13 Apr 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 04 Feb 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 20 Nov 1991
Category: Annual-return
Type: 363x
Description: Return made up to 31/03/91; full list of members
Documents
Legacy
Date: 14 Jan 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jan 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 14 Nov 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 14 Nov 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 24 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 24/10/90 from: 116 port land road rushden northants NN10 0DP
Documents
Some Companies
BUSH HILL PARK BOWLS, TENNIS & SOCIAL CLUB LIMITED
THE CLUB HOUSE,BUSH HILL PARK,EN1 2QP
Number: | 00706014 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
CONTAINER SERVICES (SOLENT) LIMITED
IMPERIAL HOUSE, 24 BOTLEY ROAD,SOUTHAMPTON,SO30 2HE
Number: | 03820135 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 HEATH TERRACE,BRADFORD,BD3 9PH
Number: | 07173620 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EASTBOURNE,BN21 2AH
Number: | 08627092 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 STRAITON VIEW,EDINBURGH,EH20 9QZ
Number: | SC259195 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ATHERTON WAY TAYLOR HOLME INDUSTRIAL ESTATE,BACUP,OL13 0LE
Number: | 04624912 |
Status: | ACTIVE |
Category: | Private Limited Company |